ACRISURE RE HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

ACRISURE RE HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09269699

Incorporation date

17/10/2014

Size

Group

Contacts

Registered address

Registered address

9th Floor 40 Leadenhall Street, London EC3A 2BJCopy
copy info iconCopy
See on map
Latest events (Record since 17/10/2014)
dot icon14/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon24/11/2025
Appointment of Hilary Anne Staples as a secretary on 2025-11-20
dot icon13/11/2025
-
dot icon29/09/2025
Group of companies' accounts made up to 2024-12-31
dot icon27/08/2025
Termination of appointment of Ryan Gerard Foley as a director on 2025-08-07
dot icon19/08/2025
Appointment of Mr Shawn Kirby Pelsinger as a director on 2025-08-07
dot icon01/04/2025
Termination of appointment of Pervena Makwana as a secretary on 2025-03-31
dot icon03/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon21/11/2024
Change of details for Acrisure International Holdings Limited as a person with significant control on 2024-11-12
dot icon12/11/2024
Registered office address changed from New London House 8th Floor 6 London Street London EC3R 7LP to 9th Floor 40 Leadenhall Street London EC3A 2BJ on 2024-11-12
dot icon12/11/2024
Secretary's details changed for Pervena Makwana on 2024-11-12
dot icon12/11/2024
Director's details changed for Mr Ryan Gerard Foley on 2024-11-12
dot icon12/11/2024
Director's details changed for Mr Stephen James Farrell on 2024-11-12
dot icon12/11/2024
Director's details changed for Dexter George Desvignes on 2024-11-12
dot icon12/11/2024
Director's details changed for Mr Simon James Hedley on 2024-11-12
dot icon12/11/2024
Director's details changed for Mr Jason Patrick Howard on 2024-11-12
dot icon12/11/2024
Director's details changed for Mr Richard Henry Hobbs on 2024-11-12
dot icon28/10/2024
Termination of appointment of Stephen Edward Wood as a director on 2024-10-14
dot icon07/10/2024
Termination of appointment of Susan Claire Holliday as a director on 2024-10-07
dot icon23/08/2024
Group of companies' accounts made up to 2023-12-31
dot icon11/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon24/08/2023
Group of companies' accounts made up to 2022-12-31
dot icon28/04/2023
Appointment of Dexter George Desvignes as a director on 2023-04-28
dot icon11/04/2023
Appointment of Susan Claire Holliday as a director on 2023-04-03
dot icon04/01/2023
Cessation of Acrisure Acquisitionco Limited as a person with significant control on 2022-11-30
dot icon03/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon14/12/2022
Notification of Acrisure International Holdings Limited as a person with significant control on 2019-02-25
dot icon24/10/2022
Confirmation statement made on 2022-10-17 with no updates
dot icon29/09/2022
Group of companies' accounts made up to 2021-12-31
dot icon12/07/2022
Appointment of Mr Stephen James Farrell as a director on 2022-07-07
dot icon03/12/2021
Termination of appointment of William Arthur Malloy as a director on 2021-11-15
dot icon27/10/2021
Confirmation statement made on 2021-10-17 with updates
dot icon27/10/2021
Notification of Acrisure Acquisitionco Limited as a person with significant control on 2018-03-09
dot icon27/10/2021
Cessation of Acrisure, Llc as a person with significant control on 2018-03-09
dot icon27/10/2021
Cessation of Acrisure Intermediate, Inc. as a person with significant control on 2018-03-09
dot icon27/10/2021
Cessation of Acrisure Holdings Inc as a person with significant control on 2018-03-09
dot icon22/10/2021
Director's details changed for Mr Jason Patrick Howard on 2021-10-15
dot icon22/10/2021
Director's details changed for Mr Jason Patrick Howard on 2021-10-15
dot icon04/10/2021
Group of companies' accounts made up to 2020-12-31
dot icon28/09/2021
Appointment of Mr Simon James Hedley as a director on 2021-09-20
dot icon12/08/2021
Termination of appointment of Grahame John Millwater as a director on 2021-07-20
dot icon07/05/2021
Appointment of Mr Ryan Gerard Foley as a director on 2021-05-07
dot icon22/04/2021
Termination of appointment of Matthew Schweinzger as a director on 2021-04-12
dot icon05/02/2021
Statement of capital following an allotment of shares on 2020-12-11
dot icon26/11/2020
Resolutions
dot icon19/10/2020
Confirmation statement made on 2020-10-17 with no updates
dot icon29/09/2020
Group of companies' accounts made up to 2019-12-31
dot icon01/11/2019
Confirmation statement made on 2019-10-17 with updates
dot icon29/08/2019
Group of companies' accounts made up to 2018-12-31
dot icon22/07/2019
Amended group of companies' accounts made up to 2017-12-31
dot icon22/07/2019
Appointment of Pervena Makwana as a secretary on 2019-07-17
dot icon19/07/2019
Appointment of Matthew Schweinzger as a director on 2019-07-17
dot icon19/07/2019
Termination of appointment of Josephine Vinci as a secretary on 2019-07-17
dot icon19/07/2019
Termination of appointment of Norman Lynn Brown as a director on 2019-07-17
dot icon27/02/2019
Resolutions
dot icon25/02/2019
Change of share class name or designation
dot icon28/12/2018
Statement by Directors
dot icon28/12/2018
Statement of capital on 2018-12-28
dot icon28/12/2018
Solvency Statement dated 20/12/18
dot icon28/12/2018
Resolutions
dot icon12/12/2018
Appointment of Mr Richard Henry Hobbs as a director on 2018-12-01
dot icon11/12/2018
Appointment of Mr Jason Patrick Howard as a director on 2018-12-01
dot icon19/11/2018
Statement of capital following an allotment of shares on 2018-03-09
dot icon05/11/2018
Second filing of a statement of capital following an allotment of shares on 2018-03-09
dot icon31/10/2018
Confirmation statement made on 2018-10-17 with updates
dot icon29/08/2018
Appointment of Mrs Josephine Vinci as a secretary on 2018-08-20
dot icon29/08/2018
Termination of appointment of Marcelina Mochalska as a secretary on 2018-08-20
dot icon13/08/2018
Full accounts made up to 2017-12-31
dot icon13/07/2018
Statement of capital following an allotment of shares on 2018-03-07
dot icon13/07/2018
Statement of capital on 2018-03-09
dot icon13/07/2018
Statement of capital following an allotment of shares on 2018-03-09
dot icon05/06/2018
Termination of appointment of Matthew Charles Schweinzger as a director on 2018-05-29
dot icon05/06/2018
Termination of appointment of Gregory Lynn Williams as a director on 2018-05-29
dot icon10/05/2018
Appointment of Miss Marcelina Mochalska as a secretary on 2018-03-09
dot icon23/03/2018
Cessation of Aquiline Financial Services Fund Ii L.P. as a person with significant control on 2018-03-09
dot icon23/03/2018
Cessation of Aquiline Capital Partners Ii Gp (Offshore) Ltd as a person with significant control on 2018-03-09
dot icon23/03/2018
Cessation of Aquiline Capital Partners Ii Gp (Offshore) Ltd as a person with significant control on 2018-03-09
dot icon23/03/2018
Cessation of Aquiline Capital Partners Ii Gp (Offshore) Ltd as a person with significant control on 2018-03-09
dot icon23/03/2018
Notification of Acrisure, Llc as a person with significant control on 2018-03-09
dot icon23/03/2018
Notification of Acrisure Intermediate, Inc. as a person with significant control on 2018-03-09
dot icon23/03/2018
Notification of Acrisure Holdings Inc as a person with significant control on 2018-03-09
dot icon16/03/2018
Appointment of Mr Gregory Lynn Williams as a director on 2018-03-09
dot icon16/03/2018
Appointment of Mr Norman Lynn Brown as a director on 2018-03-09
dot icon16/03/2018
Appointment of Mr Matthew Charles Schweinzger as a director on 2018-03-09
dot icon15/03/2018
Termination of appointment of Christopher Eric Watson as a director on 2018-03-09
dot icon15/03/2018
Termination of appointment of Jason Alan Rotman as a director on 2018-03-09
dot icon15/03/2018
Termination of appointment of John Frederick Cartwright as a director on 2018-03-09
dot icon15/03/2018
Termination of appointment of Jonathan Paul Beach as a director on 2018-03-09
dot icon15/03/2018
Termination of appointment of John Cartwright as a secretary on 2018-03-09
dot icon14/03/2018
Satisfaction of charge 092696990001 in full
dot icon16/11/2017
Termination of appointment of Norm Brown as a director on 2017-10-25
dot icon27/10/2017
Confirmation statement made on 2017-10-17 with updates
dot icon26/09/2017
Group of companies' accounts made up to 2016-12-31
dot icon17/07/2017
Resolutions
dot icon10/03/2017
Appointment of Mr Jason Alan Rotman as a director on 2017-02-28
dot icon09/03/2017
Termination of appointment of Ian Dwight Broadwater as a director on 2017-02-28
dot icon14/11/2016
Appointment of Mr Stephen Edward Wood as a director on 2016-02-01
dot icon11/11/2016
Confirmation statement made on 2016-10-17 with updates
dot icon22/09/2016
Group of companies' accounts made up to 2015-12-31
dot icon07/09/2016
Statement of capital following an allotment of shares on 2016-07-22
dot icon27/06/2016
Resolutions
dot icon09/02/2016
Second filing of AR01 previously delivered to Companies House made up to 2015-10-17
dot icon04/02/2016
Group of companies' accounts made up to 2014-12-31
dot icon22/01/2016
Statement of capital on 2015-12-23
dot icon22/01/2016
Statement of capital following an allotment of shares on 2015-12-18
dot icon19/01/2016
Current accounting period shortened from 2015-12-31 to 2014-12-31
dot icon08/01/2016
Memorandum and Articles of Association
dot icon08/01/2016
Resolutions
dot icon17/11/2015
Current accounting period extended from 2015-10-31 to 2015-12-31
dot icon17/11/2015
Annual return made up to 2015-10-17 with full list of shareholders
dot icon16/11/2015
Registered office address changed from New London House 6 London Street London Greater London EC3R 7LP to New London House 8th Floor 6 London Street London EC3R 7LP on 2015-11-16
dot icon16/11/2015
Appointment of Mr Norm Brown as a director on 2014-12-16
dot icon13/11/2015
Director's details changed for John Frederick Cartwright on 2014-11-14
dot icon13/11/2015
Director's details changed for Mr Grahame John Millwater on 2014-11-14
dot icon07/10/2015
Resolutions
dot icon07/10/2015
Resolutions
dot icon21/08/2015
Registration of charge 092696990001, created on 2015-08-14
dot icon26/02/2015
Statement of capital following an allotment of shares on 2015-01-22
dot icon29/01/2015
Appointment of John Cartwright as a secretary on 2014-11-10
dot icon13/01/2015
Registered office address changed from 3 More London Riverside London SE1 2AQ United Kingdom to New London House 6 London Street London Greater London EC3R 7LP on 2015-01-13
dot icon16/12/2014
Statement of capital following an allotment of shares on 2014-11-13
dot icon16/12/2014
Sub-division of shares on 2014-11-10
dot icon16/12/2014
Change of share class name or designation
dot icon01/12/2014
Appointment of Grahame Millwater as a director on 2014-11-10
dot icon01/12/2014
Appointment of John Cartwright as a director on 2014-11-10
dot icon01/12/2014
Appointment of Jonathan Beach as a director on 2014-11-10
dot icon01/12/2014
Resolutions
dot icon11/11/2014
Termination of appointment of Clive Weston as a director on 2014-10-17
dot icon11/11/2014
Termination of appointment of Norose Company Secretarial Services Limited as a secretary on 2014-10-17
dot icon11/11/2014
Appointment of Christopher Eric Watson as a director on 2014-10-17
dot icon11/11/2014
Appointment of William Arthur Malloy as a director on 2014-10-17
dot icon11/11/2014
Appointment of Ian Dwight Broadwater as a director on 2014-10-17
dot icon17/10/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Desvignes, Dexter George
Director
28/04/2023 - Present
3
Howard, Jason Patrick
Director
01/12/2018 - Present
22
Wood, Stephen Edward
Director
01/02/2016 - 14/10/2024
120
Hobbs, Richard Henry
Director
01/12/2018 - Present
11
Weston, Clive
Director
17/10/2014 - 17/10/2014
403

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ACRISURE RE HOLDINGS LIMITED

ACRISURE RE HOLDINGS LIMITED is an(a) Active company incorporated on 17/10/2014 with the registered office located at 9th Floor 40 Leadenhall Street, London EC3A 2BJ. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ACRISURE RE HOLDINGS LIMITED?

toggle

ACRISURE RE HOLDINGS LIMITED is currently Active. It was registered on 17/10/2014 .

Where is ACRISURE RE HOLDINGS LIMITED located?

toggle

ACRISURE RE HOLDINGS LIMITED is registered at 9th Floor 40 Leadenhall Street, London EC3A 2BJ.

What does ACRISURE RE HOLDINGS LIMITED do?

toggle

ACRISURE RE HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for ACRISURE RE HOLDINGS LIMITED?

toggle

The latest filing was on 14/01/2026: Confirmation statement made on 2025-12-31 with no updates.